Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STORM MODEL MANAGEMENT LIMITED
Company Information for

STORM MODEL MANAGEMENT LIMITED

5 Jubilee Place, London, SW3 3TD,
Company Registration Number
02138622
Private Limited Company
Active

Company Overview

About Storm Model Management Ltd
STORM MODEL MANAGEMENT LIMITED was founded on 1987-06-08 and has its registered office in London. The organisation's status is listed as "Active". Storm Model Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STORM MODEL MANAGEMENT LIMITED
 
Legal Registered Office
5 Jubilee Place
London
SW3 3TD
Other companies in SW3
 
Filing Information
Company Number 02138622
Company ID Number 02138622
Date formed 1987-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-17
Return next due 2025-05-01
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-17 12:04:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORM MODEL MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STORM MODEL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN CHAMBERS
Company Secretary 2013-06-03
SIMON JOHN CHAMBERS
Director 1991-12-31
SARAH NOELLE DOUKAS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ABOGADO NOMINEES LIMITED
Company Secretary 2010-12-06 2013-06-03
PETER HURWITZ
Director 2012-09-17 2013-06-03
KRAIG G FOX
Director 2010-11-18 2012-05-04
ROBERT CECIL GIFFORD DODDS
Director 2009-08-06 2010-10-01
PETER JONATHAN HARRIS
Company Secretary 2009-08-06 2009-12-22
PETER JONATHAN HARRIS
Director 2009-08-06 2009-12-22
SIMON JOHN CHAMBERS
Company Secretary 2002-01-24 2009-08-06
PETER GERARDUS GRAM
Company Secretary 2000-03-10 2002-01-10
RICHARD CHARLES NICHOLAS BRANSON
Director 1991-12-31 2002-01-10
DEBORAH JAYNE EMBLEY
Director 2001-05-03 2002-01-10
IAN STEVEN BURROUGHS
Director 1998-11-04 2001-11-01
DIANA PATRICIA LEGGE
Company Secretary 1995-08-31 2000-03-10
STEPHEN THOMAS MATTHEW MURPHY
Director 1998-07-02 1998-11-04
TREVOR MICHAEL ABBOTT
Director 1991-12-31 1997-12-09
JANICE SUSAN COOK
Company Secretary 1993-12-31 1995-08-31
DEREK POTTS
Company Secretary 1992-01-08 1993-12-31
ROGER PATRICK FLYNN
Company Secretary 1991-12-31 1992-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN CHAMBERS STORM MODELS LTD Director 2013-04-17 CURRENT 2013-04-17 Active
SIMON JOHN CHAMBERS JAMES BROWN HAIR CARE LIMITED Director 2007-07-25 CURRENT 2006-04-10 Dissolved 2015-03-31
SIMON JOHN CHAMBERS STORM ARTISTS MANAGEMENT LIMITED Director 1998-05-04 CURRENT 1998-04-15 Active
SIMON JOHN CHAMBERS CHAMBERS GARNER LIMITED Director 1992-12-31 CURRENT 1992-07-29 Dissolved 2016-02-02
SIMON JOHN CHAMBERS ASSOCIATION OF MODEL AGENTS LIMITED(THE) Director 1991-11-08 CURRENT 1974-04-04 Active
SARAH NOELLE DOUKAS STORM ARTISTS MANAGEMENT LIMITED Director 1998-05-04 CURRENT 1998-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-08-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 021386220004
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 021386220003
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021386220002
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 500
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-19RES01ADOPT ARTICLES 19/05/16
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 500
2015-07-08AR0130/06/15 ANNUAL RETURN FULL LIST
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-02AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AR0130/06/13 ANNUAL RETURN FULL LIST
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER HURWITZ
2013-06-21AP01DIRECTOR APPOINTED PETER HURWITZ
2013-06-19AP03Appointment of Simon John Chambers as company secretary
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 021386220002
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/13 FROM 100 New Bridge Street London EC4V 6JA United Kingdom
2013-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY ABOGADO NOMINEES LIMITED
2012-11-16AUDAUDITOR'S RESIGNATION
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02AR0130/06/12 FULL LIST
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 100 NEW BRIDGE STREET LONDON EC4V 6TA
2012-07-29TM01APPOINTMENT TERMINATED, DIRECTOR KRAIG FOX
2011-07-25AR0130/06/11 FULL LIST
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KRAIG G FOX / 18/11/2010
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-21AP01DIRECTOR APPOINTED KRAIG FOX
2011-01-14AP04CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DODDS
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-07AR0130/06/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CECIL GIFFORD DODDS / 30/06/2010
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH NOELLE DOUKAS / 30/06/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CHAMBERS / 30/06/2010
2010-10-06TM02APPOINTMENT TERMINATED, SECRETARY PETER HARRIS
2009-11-10AP03SECRETARY APPOINTED PETER JONATHAN HARRIS
2009-11-05AP01DIRECTOR APPOINTED ROBERT CECIL GIFFORD DODDS
2009-11-05AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2009-11-05TM02APPOINTMENT TERMINATED, SECRETARY SIMON CHAMBERS
2009-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 1ST FLOOR 5 JUBILEE PLACE LONDON SW3 3TD
2009-08-24225CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-08-12RES12VARYING SHARE RIGHTS AND NAMES
2009-08-12RES01ADOPT ARTICLES 06/08/2009
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-06-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-07-10363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-07-12363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/01/05
2006-07-07363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-01-31363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-01-28MISCSECTION 394
2005-01-28RES03EXEMPTION FROM APPOINTING AUDITORS
2004-11-30AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-08-11363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-23395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-10-24128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-10-24RES12VARYING SHARE RIGHTS AND NAMES
2003-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-26363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-08-13RES13AUDITORS APPOINTED 08/07/02
2002-08-13AUDAUDITOR'S RESIGNATION
2002-08-08363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-04-11287REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 120 CAMPDEN HILL ROAD LONDON W8 7AR
2002-02-02169£ IC 1000/500 10/01/02 £ SR 500@1=500
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to STORM MODEL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STORM MODEL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-22 Outstanding COUTTS & COMPANY
2013-06-12 Satisfied CORE MG UK HOLDINGS LIMITED (COMPANY NUMBER 05389449)
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2004-04-23 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STORM MODEL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of STORM MODEL MANAGEMENT LIMITED registering or being granted any patents
Domain Names

STORM MODEL MANAGEMENT LIMITED owns 3 domain names.

evaherzigova.co.uk   stormmodelmanagement.co.uk   stormmodels.co.uk  

Trademarks

Trademark applications by STORM MODEL MANAGEMENT LIMITED

STORM MODEL MANAGEMENT LIMITED is the Original Applicant for the trademark STORM ARTISTS ™ (86621841) through the USPTO on the 2015-05-07
Talent management services
Income
Government Income
We have not found government income sources for STORM MODEL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as STORM MODEL MANAGEMENT LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where STORM MODEL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORM MODEL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STORM MODEL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.